Company NameFreehold Euro 1 Limited
Company StatusDissolved
Company Number07440930
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)
Dissolution Date23 January 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anna Jacqueline Josse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRegent Capital Services Limited (Corporation)
StatusClosed
Appointed16 November 2010(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Regent Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,595
Cash£94,161
Current Liabilities£477,079

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 November 2012Delivered on: 15 November 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Standard security executed on 22 october 2012
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a plot k eurocentral t/no.206856 Together with freehold euro 1 limited disposition by eurocentral partnership limited to be registered under t/no.LAN209225 see image for full details.
Outstanding
30 March 2011Delivered on: 12 April 2011
Persons entitled: The Members of the 2010/2011 Eurocentral Warehouse Syndicate

Classification: Standard security executed on 17 march 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole forming plot b (west) eurocentral lanarkshire. Three areas of ground at holytown airdrie t/no scotland LAN86593 t/no scotland LAN209225 plot f west eurocentral lanarkshire see image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Standard security executed 17 march 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot b (west) eurocentral lanarkshire part of the subjects forming three areas of ground at holytown airdrie t/n LAN86593, the subjects under title LAN209225, plot f (west) eurocentral lanarkshire, part of the subjects forming three areas of ground at holytown airdrie t/n LAN86593, for details of further properties charged, please refer to form MG01, see image for full details.
Outstanding
17 March 2011Delivered on: 26 March 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Scottish assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In security of the due and punctual payment and performance by the assignor of the secured liabilities the assignor pursuant to the terms of the assignation has assigned to the lender its whole right title interest and benefit in and to the contracts and all rights of the assignor relative to such contracts see image for full details.
Outstanding
17 March 2011Delivered on: 23 March 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
17 March 2011Delivered on: 23 March 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account numbered 01390996, the deposits, see image for full details.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 November 2019Director's details changed for Regent Capital Services Limited on 15 November 2019 (1 page)
18 November 2019Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
17 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 November 2019Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to 69-73 Theobalds Road London WC1X 8TA on 4 November 2019 (1 page)
4 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
11 July 2018Satisfaction of charge 3 in full (2 pages)
11 July 2018Satisfaction of charge 4 in full (2 pages)
11 July 2018Satisfaction of charge 2 in full (1 page)
11 July 2018Satisfaction of charge 1 in full (1 page)
10 July 2018All of the property or undertaking has been released from charge 2 (2 pages)
10 July 2018All of the property or undertaking has been released from charge 3 (2 pages)
10 July 2018All of the property or undertaking has been released from charge 1 (1 page)
10 July 2018All of the property or undertaking has been released from charge 4 (2 pages)
25 May 2018All of the property or undertaking has been released from charge 3 (2 pages)
25 May 2018All of the property or undertaking has been released from charge 4 (2 pages)
25 May 2018All of the property or undertaking has been released from charge 1 (1 page)
25 May 2018All of the property or undertaking has been released from charge 2 (2 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Director's details changed for Ms Anna Jacqueline Josse on 1 January 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Director's details changed for Ms Anna Jacqueline Josse on 1 January 2015 (2 pages)
16 November 2015Director's details changed for Ms Anna Jacqueline Josse on 1 January 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(4 pages)
16 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
15 November 2012Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
15 November 2012Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 October 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
12 October 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
12 April 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (21 pages)
12 April 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (21 pages)
7 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (12 pages)
7 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (12 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 November 2010Incorporation (44 pages)
16 November 2010Incorporation (44 pages)